Company NameGablethrust Limited
Company StatusDissolved
Company Number01058781
CategoryPrivate Limited Company
Incorporation Date20 June 1972(51 years, 10 months ago)
Dissolution Date5 December 2023 (4 months, 1 week ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Susan Mills
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(44 years after company formation)
Appointment Duration7 years, 5 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Atwood Road Didsbury
Manchester
M20 6JW
Director NameJean Mills
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Director NameMr James Mills
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(18 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 02 August 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN
Secretary NameJean Mills
NationalityBritish
StatusResigned
Appointed26 April 1991(18 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 February 2002)
RoleCompany Director
Correspondence Address111 Atwood Road
Didsbury
Manchester
Lancashire
M20 6JW
Secretary NameValerie Hagan
NationalityBritish
StatusResigned
Appointed01 March 2003(30 years, 8 months after company formation)
Appointment Duration16 years, 9 months (resigned 19 December 2019)
RoleCompany Director
Correspondence AddressProgress House 396 Wilmslow Road
Withington
Manchester
M20 3BN

Contact

Telephone0161 6824567
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

600 at £1Mr James Mills
100.00%
Ordinary

Financials

Year2014
Net Worth£250,958
Cash£7,341
Current Liabilities£36,088

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

18 June 1973Delivered on: 29 June 1973
Persons entitled: Barclays Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 broadshamagate leigh, lancashire.
Outstanding

Filing History

6 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
4 August 2020Satisfaction of charge 1 in full (1 page)
19 December 2019Termination of appointment of Valerie Hagan as a secretary on 19 December 2019 (1 page)
2 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 28 February 2019 (10 pages)
23 November 2018Confirmation statement made on 21 November 2018 with updates (5 pages)
26 October 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
30 November 2017Notification of Susan Mills as a person with significant control on 21 November 2017 (2 pages)
30 November 2017Notification of Susan Mills as a person with significant control on 21 November 2017 (2 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
28 November 2017Cessation of James Mills as a person with significant control on 20 November 2017 (1 page)
28 November 2017Cessation of James Mills as a person with significant control on 20 November 2017 (1 page)
31 October 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (14 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
7 March 2017Secretary's details changed (1 page)
7 March 2017Secretary's details changed (1 page)
6 March 2017Registered office address changed from 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 477 Chester Road Old Trafford Manchester Greater Manchester M16 9HF to Progress House 396 Wilmslow Road Withington Manchester M20 3BN on 6 March 2017 (1 page)
6 March 2017Termination of appointment of James Mills as a director on 2 August 2016 (1 page)
6 March 2017Termination of appointment of James Mills as a director on 2 August 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
27 July 2016Appointment of Mrs Susan Mills as a director on 1 July 2016 (2 pages)
27 July 2016Appointment of Mrs Susan Mills as a director on 1 July 2016 (2 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 600
(3 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 600
(3 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(3 pages)
29 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 600
(3 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
19 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(3 pages)
8 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 600
(3 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
25 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 May 2011Director's details changed for James Mills on 3 May 2011 (2 pages)
3 May 2011Director's details changed for James Mills on 3 May 2011 (2 pages)
3 May 2011Director's details changed for James Mills on 3 May 2011 (2 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Valerie Hagan on 19 April 2010 (1 page)
21 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
21 April 2010Secretary's details changed for Valerie Hagan on 19 April 2010 (1 page)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
21 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 August 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 June 2007Return made up to 20/04/07; full list of members (2 pages)
8 June 2007Return made up to 20/04/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
11 August 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
25 April 2005Return made up to 20/04/05; full list of members (2 pages)
25 April 2005Return made up to 20/04/05; full list of members (2 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
6 May 2004Return made up to 20/04/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
17 April 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
29 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
29 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road burnage manchester M19 1WA (1 page)
14 February 2003Registered office changed on 14/02/03 from: 19 lane end road burnage manchester M19 1WA (1 page)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
6 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
27 June 2002Return made up to 20/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
30 May 2001Return made up to 20/04/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 91 castle street stockport cheshire (1 page)
19 April 2001Registered office changed on 19/04/01 from: 91 castle street stockport cheshire (1 page)
9 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 May 2000Return made up to 20/04/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
9 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
17 February 2000Return made up to 20/04/99; full list of members (6 pages)
17 February 2000Return made up to 20/04/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
11 May 1999Accounts for a small company made up to 28 February 1999 (5 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (4 pages)
15 June 1998Return made up to 20/04/98; full list of members (8 pages)
15 June 1998Return made up to 20/04/98; full list of members (8 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
20 May 1997Return made up to 20/04/97; no change of members (6 pages)
20 May 1997Return made up to 20/04/97; no change of members (6 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
27 November 1996Accounts for a small company made up to 29 February 1996 (5 pages)
30 May 1996Return made up to 20/04/96; full list of members (6 pages)
30 May 1996Return made up to 20/04/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
12 December 1995Accounts for a small company made up to 28 February 1995 (5 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)
25 April 1995Return made up to 20/04/95; no change of members (4 pages)